AMT-SYBEX (ENGINEERING) LIMITED
LONDON ADVANCED MAINTENANCE TECHNOLOGY LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 02460395
Status Active
Incorporation Date 17 January 1990
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017; Appointment of James Cowan as a director on 26 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of AMT-SYBEX (ENGINEERING) LIMITED are www.amtsybexengineering.co.uk, and www.amt-sybex-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amt Sybex Engineering Limited is a Private Limited Company. The company registration number is 02460395. Amt Sybex Engineering Limited has been working since 17 January 1990. The present status of the company is Active. The registered address of Amt Sybex Engineering Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BAKER, Christopher Francis Henry is a Director of the company. COWAN, James is a Director of the company. MAYNARD, Stefan John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary GILLOTT, Timothy Alan has been resigned. Secretary MURPHY, John has been resigned. Secretary REYNOLDS, Paul has been resigned. Secretary STUBBINS, Denis has been resigned. Director COLLIER, Michael Patrick has been resigned. Director DUGGAN, Michael Brendan has been resigned. Director MCBRINN, William Stephen has been resigned. Director MEE, Patrick Pearse has been resigned. Director MURPHY, John has been resigned. Director RADFORD, Jamie Leigh has been resigned. Director REYNOLDS, Paul has been resigned. Director RODGERSON, Craig Hilton has been resigned. Director WILLIAMS, Paraic has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 16 May 2014

Director
BAKER, Christopher Francis Henry
Appointed Date: 14 November 2016
69 years old

Director
COWAN, James
Appointed Date: 26 January 2017
51 years old

Director
MAYNARD, Stefan John
Appointed Date: 16 May 2014
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 16 May 2014

Resigned Directors

Secretary
GILLOTT, Timothy Alan
Resigned: 16 May 2014
Appointed Date: 30 June 2008

Secretary
MURPHY, John
Resigned: 30 June 2008
Appointed Date: 06 December 2007

Secretary
REYNOLDS, Paul
Resigned: 06 December 2007
Appointed Date: 12 December 1992

Secretary
STUBBINS, Denis
Resigned: 12 December 1992

Director
COLLIER, Michael Patrick
Resigned: 03 September 2015
Appointed Date: 16 May 2014
50 years old

Director
DUGGAN, Michael Brendan
Resigned: 16 May 2014
Appointed Date: 05 December 2007
78 years old

Director
MCBRINN, William Stephen
Resigned: 28 February 2017
Appointed Date: 01 September 2016
56 years old

Director
MEE, Patrick Pearse
Resigned: 06 December 2007
83 years old

Director
MURPHY, John
Resigned: 30 June 2008
Appointed Date: 06 December 2007
67 years old

Director
RADFORD, Jamie Leigh
Resigned: 01 September 2016
Appointed Date: 03 September 2015
49 years old

Director
REYNOLDS, Paul
Resigned: 06 December 2007
Appointed Date: 12 December 1992
72 years old

Director
RODGERSON, Craig Hilton
Resigned: 14 November 2016
Appointed Date: 16 May 2014
61 years old

Director
WILLIAMS, Paraic
Resigned: 16 May 2014
Appointed Date: 30 June 2008
59 years old

Persons With Significant Control

Amt-Sybex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMT-SYBEX (ENGINEERING) LIMITED Events

28 Feb 2017
Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Feb 2017
Appointment of James Cowan as a director on 26 January 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
06 Dec 2016
Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
...
... and 106 more events
26 Jan 1990
Director resigned;new director appointed

26 Jan 1990
Secretary resigned;new secretary appointed

26 Jan 1990
Registered office changed on 26/01/90 from: 110 whitchurch road, cardiff, CF4 3LY

26 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1990
Incorporation

AMT-SYBEX (ENGINEERING) LIMITED Charges

4 August 1994
Debenture
Delivered: 18 August 1994
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…